Background WavePink WaveYellow Wave

LEIGH SPORTS VILLAGE LIMITED (05374768)

LEIGH SPORTS VILLAGE LIMITED (05374768) is an active UK company. incorporated on 24 February 2005. with registered office in Wigan. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. LEIGH SPORTS VILLAGE LIMITED has been registered for 21 years. Current directors include CUNLIFFE, Keith, GAMBLES, Susan, READY, Christopher.

Company Number
05374768
Status
active
Type
ltd
Incorporated
24 February 2005
Age
21 years
Address
C/O Wigan Borough Council, Town, Wigan, WN1 1YN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
CUNLIFFE, Keith, GAMBLES, Susan, READY, Christopher
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEIGH SPORTS VILLAGE LIMITED

LEIGH SPORTS VILLAGE LIMITED is an active company incorporated on 24 February 2005 with the registered office located in Wigan. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. LEIGH SPORTS VILLAGE LIMITED was registered 21 years ago.(SIC: 93110)

Status

active

Active since 21 years ago

Company No

05374768

LTD Company

Age

21 Years

Incorporated 24 February 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

C/O Wigan Borough Council, Town Hall, Library Street Wigan, WN1 1YN,

Timeline

25 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Dec 09
Director Left
Jan 12
Director Joined
Nov 12
Director Joined
Jan 13
Director Left
Apr 13
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Director Joined
Sept 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Dec 16
Director Joined
Jan 19
Director Joined
Sept 20
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jul 23
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
Oct 24
Director Left
Mar 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

CUNLIFFE, Keith

Active
C/O Wigan Borough Council, Town, WiganWN1 1YN
Born May 1953
Director
Appointed 20 Mar 2023

GAMBLES, Susan

Active
C/O Wigan Borough Council, Town, WiganWN1 1YN
Born November 1964
Director
Appointed 20 Mar 2023

READY, Christopher

Active
C/O Wigan Borough Council, Town, WiganWN1 1YN
Born May 1962
Director
Appointed 30 Sept 2024

HARDY, Adrian Paul

Resigned
3 Chorley Road, WiganWN6 0AA
Secretary
Appointed 24 Feb 2005
Resigned 31 Jan 2008

SMITH, David James, Dr

Resigned
St Clements Road, WiganWN1 2RU
Secretary
Appointed 01 Feb 2008
Resigned 31 Mar 2011

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 24 Feb 2005
Resigned 24 Feb 2005

BISHOP, Gillian

Resigned
Library Street, WiganWN1 1YN
Born January 1972
Director
Appointed 05 Sept 2012
Resigned 20 Feb 2013

GAMBLES, Susan

Resigned
Holme Terrace, WiganWN1 2HF
Born November 1964
Director
Appointed 20 May 2009
Resigned 28 Feb 2015

HARDY, Adrian Paul

Resigned
3 Chorley Road, WiganWN6 0AA
Born November 1949
Director
Appointed 24 Feb 2005
Resigned 25 Nov 2009

JONES, Stephen Morris

Resigned
5 Lostock Park Drive, BoltonBL6 4AH
Born March 1948
Director
Appointed 24 Feb 2005
Resigned 30 Nov 2016

MCGINTY, Penny Jane

Resigned
Hewlett Street, WiganWN1 1YN
Born February 1966
Director
Appointed 23 May 2015
Resigned 25 Jun 2021

MCKEVITT, Paul Nicholas

Resigned
Leigh Sports Stadium, WiganWN7 4JY
Born February 1968
Director
Appointed 05 Sept 2012
Resigned 12 Jul 2023

MOLYNEUX, David Trevor, Councillor

Resigned
32 Perth Avenue, WiganWN2 2HJ
Born April 1954
Director
Appointed 20 May 2009
Resigned 15 May 2024

REHMAN, Nazia Tabussam

Resigned
C/O Wigan Borough Council, Town, WiganWN1 1YN
Born September 1978
Director
Appointed 20 Mar 2023
Resigned 15 May 2024

SMITH, David James, Dr

Resigned
St Clements Road, WiganWN1 2RU
Born July 1958
Director
Appointed 22 Oct 2007
Resigned 31 Mar 2011

SMITH, Peter Richard Charles

Resigned
Library Street, WiganWN1 1YN
Born July 1945
Director
Appointed 03 Aug 2018
Resigned 02 Aug 2021

TOON, Simon Stephen

Resigned
Burnley Road, HalifaxHX2 6BA
Born July 1966
Director
Appointed 03 Sept 2014
Resigned 15 May 2024

WINTERBOTTOM, James Michael

Resigned
Library Street, WiganWN1 1YN
Born May 1980
Director
Appointed 13 Aug 2020
Resigned 10 Mar 2026

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 24 Feb 2005
Resigned 24 Feb 2005

Persons with significant control

1

Wigan Borough Council

Active
Library Street, WiganWN1 1YN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
24 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
14 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
4 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 August 2017
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Accounts With Accounts Type Small
8 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Termination Secretary Company With Name
9 January 2012
TM02Termination of Secretary
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Accounts With Accounts Type Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
20 May 2011
AR01AR01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Accounts With Accounts Type Small
12 December 2009
AAAnnual Accounts
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
363aAnnual Return
Accounts With Accounts Type Small
28 January 2009
AAAnnual Accounts
Legacy
24 January 2009
395Particulars of Mortgage or Charge
Legacy
19 July 2008
395Particulars of Mortgage or Charge
Legacy
23 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 February 2008
AAAnnual Accounts
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 February 2007
AAAnnual Accounts
Legacy
14 March 2006
225Change of Accounting Reference Date
Legacy
14 March 2006
363sAnnual Return (shuttle)
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Incorporation Company
24 February 2005
NEWINCIncorporation